Search icon

MYRTIL MULTI SERVICE CENTER LLC - Florida Company Profile

Company Details

Entity Name: MYRTIL MULTI SERVICE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYRTIL MULTI SERVICE CENTER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (2 months ago)
Document Number: L14000128125
FEI/EIN Number 30-0704250

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13780 NE 3RD CT STE 203, miami, FL, 33161, US
Mail Address: 13780 NE 3RD CT STE 203, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYRTIL KERVENS Manager 13780 NE 3RD CT STE 203, miami, FL, 33161
ELGUITO SYLVAIN Auth 13780 NE 3RD CT STE 203, miami, FL, 33161
MYRTIL KERVENS Agent 13780 NE 3RD CT STE 203, miami, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 13780 NE 3RD CT STE 203, miami, FL 33161 -
REINSTATEMENT 2025-01-03 - -
CHANGE OF MAILING ADDRESS 2025-01-03 13780 NE 3RD CT STE 203, miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 13780 NE 3RD CT STE 203, miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-07-11 1233 nw 119th street, miami, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 1233 nw 119th street, miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2023-07-11 MYRTIL, KERVENS -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 12090 ne 16 avenue, 302, Miami, FL 33161 -
REINSTATEMENT 2023-05-29 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
AMENDED ANNUAL REPORT 2023-07-13
AMENDED ANNUAL REPORT 2023-07-11
REINSTATEMENT 2023-05-29
REINSTATEMENT 2020-04-20
ANNUAL REPORT 2015-04-26
Florida Limited Liability 2014-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5027418205 2020-08-07 0455 PPP 9628 NE 2ND AVE suite A3, MIAMI SHORES, FL, 33138-2722
Loan Status Date 2022-03-09
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SHORES, MIAMI-DADE, FL, 33138-2722
Project Congressional District FL-24
Number of Employees 17
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State